About

Registered Number: 02932650
Date of Incorporation: 25/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 149 King Henry's Road, Swiss Cottage, London, NW3 3RD

 

149 King Henry's Road Ltd was registered on 25 May 1994 and has its registered office in London, it's status is listed as "Active". We don't know the number of employees at the business. The company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEATS, Lisette 05 August 2002 - 1
HARRIS, David Kingsley Neale 25 May 1994 04 July 1994 1
HAYNES, Susan Joyce 04 July 1994 06 July 2001 1
NEWNHAM, Patricia Mary Grace 04 July 1994 20 March 2004 1
SPICER, Mary 06 July 2001 10 August 2015 1
SPICER, Michael John 04 July 1994 06 July 2001 1
SPICER, Steven William George 01 January 2017 04 July 2017 1
Secretary Name Appointed Resigned Total Appointments
ZUBAIDA, Sabah Daoud 01 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 11 May 2018
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 31 May 2017
TM02 - Termination of appointment of secretary 30 May 2017
AP03 - Appointment of secretary 30 May 2017
AA - Annual Accounts 28 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 05 June 2003
288a - Notice of appointment of directors or secretaries 10 August 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 25 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 23 May 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 23 September 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 13 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1994
288 - N/A 11 July 1994
288 - N/A 11 July 1994
288 - N/A 11 July 1994
NEWINC - New incorporation documents 25 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.